The Air Con Experts Ltd

General information

Name:

The Air Con Experts Limited

Office Address:

Charter House 33 Greek Street SK3 8AX Stockport

Number: 06010828

Incorporation date: 2006-11-27

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Air Experts began its business in 2006 as a Private Limited Company under the following Company Registration No.: 06010828. This particular business has been active for eighteen years and it's currently active. This company's office is based in Stockport at Charter House. You can also locate the company by its zip code of SK3 8AX. This firm is recognized as The Air Con Experts Ltd. It should be noted that this firm also was listed as Central Air until the company name was replaced fourteen years from now. The enterprise's principal business activity number is 46690 which means Wholesale of other machinery and equipment. The company's latest accounts cover the period up to November 29, 2021 and the most recent confirmation statement was released on February 17, 2023.

We have one director this particular moment managing this specific limited company, specifically Wayne M. who's been executing the director's obligations since November 27, 2006. Since November 27, 2021 Lee M., had been supervising the limited company up to the moment of the resignation 2 years ago. In addition a different director, specifically Wayne M. quit in November 2021.

  • Previous company's names
  • The Air Con Experts Ltd 2010-07-07
  • Central Air Ltd 2006-11-27

Financial data based on annual reports

Company staff

Wayne M.

Role: Director

Appointed: 04 February 2022

Latest update: 28 January 2024

People with significant control

Wayne M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Wayne M.
Notified on 4 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lee M.
Notified on 27 November 2021
Ceased on 4 February 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Wayne M.
Notified on 6 April 2016
Ceased on 27 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julie M.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wayne M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 November 2023
Account last made up date 29 November 2021
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts 24 July 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 24 July 2014
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-29
Annual Accounts
Start Date For Period Covered By Report 2020-11-30
End Date For Period Covered By Report 2021-11-29
Annual Accounts
Start Date For Period Covered By Report 2021-11-30
End Date For Period Covered By Report 2022-11-29
Annual Accounts 25 August 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 25 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on November 29, 2022 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
17
Company Age

Closest Companies - by postcode